Second Shurgard Uk Limited WEYBRIDGE


Second Shurgard Uk started in year 2003 as Private Limited Company with registration number 04910275. The Second Shurgard Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Weybridge at Ground Floor, Egerton House. Postal code: KT13 8AL. Since Tue, 28th Sep 2004 Second Shurgard Uk Limited is no longer carrying the name Shurgard Uk Properties (2004).

The firm has one director. Marc O., appointed on 4 March 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Dennis C. who worked with the the firm until 29 January 2013.

Second Shurgard Uk Limited Address / Contact

Office Address Ground Floor, Egerton House
Office Address2 68 Baker Street
Town Weybridge
Post code KT13 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04910275
Date of Incorporation Wed, 24th Sep 2003
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 2013

Marc O.

Position: Director

Appointed: 04 March 2012

Jean K.

Position: Director

Appointed: 14 June 2010

Resigned: 05 March 2012

Steven D.

Position: Director

Appointed: 01 August 2008

Resigned: 15 July 2010

John H.

Position: Director

Appointed: 01 September 2006

Resigned: 04 July 2008

Shane H.

Position: Director

Appointed: 08 December 2004

Resigned: 22 August 2006

Bruno R.

Position: Director

Appointed: 17 December 2003

Resigned: 03 May 2005

Anthony L.

Position: Director

Appointed: 17 December 2003

Resigned: 31 December 2004

Dennis C.

Position: Secretary

Appointed: 17 December 2003

Resigned: 29 January 2013

Dennis C.

Position: Director

Appointed: 17 December 2003

Resigned: 29 January 2013

Dechert Nominees Limited

Position: Corporate Director

Appointed: 24 September 2003

Resigned: 17 December 2003

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2003

Resigned: 17 December 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Shurgard Uk Limited from Weybridge, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shurgard Uk Limited

Ground Floor, Egerton House 68 Baker Street, High Street, Weybridge, Surrey, KT13 8AL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04731234
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shurgard Uk Properties (2004) September 28, 2004
Ibis (852) December 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-06-19
Net Worth372 1959 138 299 
Balance Sheet
Cash Bank In Hand523 756  
Current Assets1 029 945 9 138 299
Debtors502 435 9 138 299
Net Assets Liabilities Including Pension Asset Liability372 1959 138 299 
Stocks Inventory3 754  
Tangible Fixed Assets9 246 309  
Reserves/Capital
Called Up Share Capital11 
Profit Loss Account Reserve372 1949 138 298 
Shareholder Funds372 1959 138 299 
Other
Audit Fees Expenses 1 250 
Amounts Owed By Group Undertakings Other Participating Interests After One Year 8 788 035 
Creditors Due After One Year-9 507 800  
Creditors Due Within One Year-396 259  
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets-292 179-72 949 
Depreciation Tangible Fixed Assets Expense 72 949 
Gain Loss On Sale Or Termination Operations 8 314 740 
Increase Decrease In U K Tax From Origination Reversal Timing Differences -350 264 
Interest Payable Similar Charges-681 482-33 202 
Net Current Assets Liabilities633 6869 138 299 
Operating Profit Loss613 776134 302 
Other Debtors Within One Year 350 264 
Other External Charges-729 551-211 379 
Pensions Costs Defined Benefit Schemes 1 650 
Profit Loss For Period-67 7068 766 104 
Profit Loss On Ordinary Activities Before Tax-67 7068 415 840 
Raw Materials Consumables-16 354-4 132 
Social Security Costs 2 889 
Staff Costs-149 136-33 039 
Tangible Fixed Assets Cost Or Valuation11 513 731  
Tangible Fixed Assets Depreciation2 267 422-2 340 371 
Tangible Fixed Assets Depreciation Charged In Period 72 949 
Tangible Fixed Assets Disposals -11 513 731 
Tax On Profit Or Loss On Ordinary Activities 350 264 
Total Assets Less Current Liabilities9 879 9959 138 299 
Total Reserves372 1949 138 298 
Turnover Gross Operating Revenue1 800 996455 801 
Wages Salaries 28 500 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (16 pages)

Company search